London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(16 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Ian Graham Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Maybury Mews Highgate London N6 5YT |
Secretary Name | Jane Elizabeth Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Heysham Road South Tottenham London N15 6HL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | Ian Graham Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | 15 Maybury Mews Highgate London N6 5YT |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Alan Wolfson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 21 February 2006) |
Role | Accountant |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Owners Provident LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £311,464 |
Gross Profit | £265,610 |
Net Worth | £3,539,402 |
Current Liabilities | £42,564 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
10 June 1997 | Delivered on: 21 June 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined). Particulars: All those properties more particularly described in twenty two transfers dated 6TH june 1997 and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 1997 | Delivered on: 21 June 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined). Particulars: 5 lugano road, 7 lugano road, 9 lugano road see form 395 for further property details and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
13 June 1997 | Delivered on: 21 June 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined). Particulars: 27 clark street, 28 clarke street, 29 clark street for further property details see form 395 and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
13 June 1997 | Delivered on: 21 June 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined). Particulars: 237/239 liverpool road hufford, 1 victoria park avenue lea preston, 4 victoria park avenue lea preston (part) see form 395 for further property details and the proceeds of sale of the property and all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery) and all property assets business undertaking rights benefits or documents and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 10 September 1996 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal cahrge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement for a £1,300,000 credit facility dated 31ST may 1996 as amended by a supplemental agreement dated 17TH june 1996,the supplemental legal charge or otherwise howsoever. Particulars: All f/h and l/h properties set out in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 March 2001 | Delivered on: 2 April 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of charge supplemental to the deed (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without limitation under the finance documents and the fhl guarantee) except for any obligations which if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: F/H property k/a 49 to 95 (odd) honey close dagenham and 97 to 143 (odd) honey close dagenham t/nos EGL342490 and EGL342491. Fully Satisfied |
1 February 2001 | Delivered on: 13 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC (The "Bank") Classification: Deed of debenture Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee). Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 10 September 1996 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement for a £1,300,000 credit facility dated 31ST may 1996 as amended by a supplemental agreement dated 17TH june 1996,the supplemental legal charge or otherwise howsoever. Particulars: All f/h and l/h properties set out in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
27 September 2000 | Delivered on: 28 September 2000 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All freehold and leasehold properties as set out in schedule and the proceeds of sale thereof and all assets,fixtures,fixed plant machinery thereon; all collateral rights from time to time. See the mortgage charge document for full details. Fully Satisfied |
21 March 2000 | Delivered on: 24 March 2000 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or in connection with the sixth restated amended facility agreement dated 12 august 1998 as amended by five supplemental agreements as may be further amended supplemented or replaced from time to time. Particulars: 1. legally mortgaged land.2.equitably mortgaged land.3.plant and machinery.4.collateral rights.. See the mortgage charge document for full details. Fully Satisfied |
10 September 1999 | Delivered on: 22 September 1999 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined) and on any account whatsoever. Particulars: All l/h and f/h property short particualrs of which are set out in the schedule attached and the proceeds of sale of that property. For details of properties charged please refer to form 395 fixed equitable charge all fixtures (including trade fixtures, tenant's fixtures and fixed plant and machinery and the proceeds of sale thereof. All collateral rights from time to time belonging to the company and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
8 June 1999 | Delivered on: 11 June 1999 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the facility agreement (as defined), the deed or otherwise. Particulars: 20, 22, 24, 26, 49 and 59 denbigh drive shaw, 37 to 60 dorset avenue shaw t/n GM768766, 1, 2, 4, 5, 6 and 7 and gabriels shaw t/n GM768765 (for details of further properties charged please refer to form 395) and the proceeds of sale thereof all fixtures fixed plant and machinery and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 4 February 1999 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies, obligations and liabilities (actual or contingent, present or future) from time to time due, owing or incurred by the company to the chargee under or in connection with the facility agreement (as hereinafter defined), this deed or otherwise howsoever and whether as principal or surety and on any account whatsoever ("secured sums"). Particulars: Legal mortgage over 5 hunters place newcastle t/n-TY172528. 3 hunters place newcastle t/n-TY172528. 1 hunters place newcastle t/n-TY172528. (See form 395 for further properies charged) and the proceeds of sale of that property.. See the mortgage charge document for full details. Fully Satisfied |
8 September 1998 | Delivered on: 22 September 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement dated 12TH august 1998 (as defined) on any account whatsoever. Particulars: F/Hold and l/hold properties as listed in the schedule and proceeds of sale thereof; all fixtures,plant,machinery thereon and all collateral rights (as defined) from time to time. See the mortgage charge document for full details. Fully Satisfied |
12 August 1998 | Delivered on: 1 September 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Deed of amendment Secured details: 1.By a guarantee and debenture dated 3 june 1996 (the "guarantee and debenture") the company charged all its assets present and future to the bank as security for the obligations of itself to the bank under a facility agreement dated 31 may 1996 as the same may have been amended or restated from time to time (the "facility agreement") and guaranteed the obligations of certain principal debtors to the bank.2.the facility agreement is to be restated and amended to increase the amount of the facility available under it and to extend the benefit of that facility to additional borrowers. Particulars: All its assets present and future by a guarantee and debenture dated 3 june 1996. Fully Satisfied |
12 August 1998 | Delivered on: 27 August 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever. Particulars: The ground rent portfolio k/a hesmondhalgh detailed in the schedule attached to form M395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details. Fully Satisfied |
12 August 1998 | Delivered on: 27 August 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever. Particulars: The ground rent portfolio k/a fitzpatrick detaild in the schedule attached to form M395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details. Fully Satisfied |
12 August 1998 | Delivered on: 27 August 1998 Satisfied on: 25 June 1999 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever. Particulars: The ground rent portfolio k/a jm wright 3 detailed in the schedule to form 395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details. Fully Satisfied |
24 June 1996 | Delivered on: 8 July 1996 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement, the charge or otherwise howsoever and whether as principal or surety and on any account whatsoever. Particulars: (A) legal mortgage: all freehold and leasehold property comprised and more particularly detailed in 22 transfers of on or about even date with the debenture and the proceeds of sale of that property;. See the mortgage charge document for full details. Fully Satisfied |
12 August 1998 | Delivered on: 27 August 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 12 august 1998, this deed or on any account whatsoever. Particulars: All that f/h land comprised within a conveyance dated 15 july 1998 made bwtween peter ian cussins and the company subject to and with the benefit of the leases short particulars of which appear in the schedule attached to the form M395 and the proceeds of sale thereof, fixed equitable charge all fixtures (including trade fixtures and fixed plant and machinery) and the proceeds of sale thereof, all collateral rights (as defined) and proceeds of sale thereof,. See the mortgage charge document for full details. Fully Satisfied |
16 June 1998 | Delivered on: 2 July 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed or on any account whatsoever. Particulars: Fixed equitable charge all fixtures(including trade fixtures tenants fixtures fixed plant machinery) fixed equitable charge all collateral rights (as defined) 165 bradley lane standish t/n GM660874 167 bradley lane standish T.n GM660871 173 bradley lane standish T.n GM660861 for further details of property charged refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
24 April 1998 | Delivered on: 28 April 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge re:allen portfolio Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement (as defined) the supplemental legal charge or otherwise on any account whatsoever and all expenses. Particulars: Various properties in ashton in makerfield, westhoughton, new longton, oswaldtwistle, preston, heysham, carleton, blackpool, freckleton, lytham st annes, accrington and liverpool and all fixtures including trade fixtures tenants fixtures and fixed plant and machinery and all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
23 February 1998 | Delivered on: 16 March 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement on any account whatsoever (the secured sums). Particulars: All those rent charges in bristol together with fixed equitable charges over the assets and all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery) and all collateral rights and the proceeds of sale. Fully Satisfied |
23 February 1998 | Delivered on: 16 March 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement on any account whatsoever (the secured sums). Particulars: All those ground rents and rent charges in bristol together with fixed equitable charges over the assets and all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery) and all collateral rights and the proceeds of sale. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Lehal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
18 June 1996 | Delivered on: 27 June 1996 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 31ST may 1996, the charge or otherwise and on any account whatsoever. Particulars: (I) land on the south east side of grimstead road; (ii) f/h land at chestnut walk, pitsea; (iii) f/h land on the north side of carterhatch enfield t/nos:TGL93558 EX212526 and EGL319365. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge: all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage:all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Supplemental legal charge Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed and on any account whatsoever. Particulars: Legal mortgage: all f/h and l/h property particulars of which are set out in schedule 1 and the proceeds of sale of that property.fixed equitable charge:all fixtures (including trade fixtures,tenant's fixtures and fixed plant and machinery) from time to time in or on the charged property and the proceeds of sale thereof.all collateral rights from time to time belonging to the company and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
28 August 1997 | Delivered on: 10 September 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement of even date, this charge or on any account whatsoever. Particulars: All those unregistered rent charges forming part of the portfolio k/a the shelley 2 portfolio which are listed in the schedule to form 395 for full of which please refer to the form 395 all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery and the proceeds of sale thereof, all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
28 August 1997 | Delivered on: 10 September 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement of even date, this charge or on any account whatsoever. Particulars: F/H properties known together as admiral homes portfolio and listed in the schedule to form 395 for full details of which please refer to form 395 all fixtures (including trade fixtures tenants fixtures and fixed plant and machinery and the proceeds of sale thereof, all collateral rights. See the mortgage charge document for full details. Fully Satisfied |
28 August 1997 | Delivered on: 10 September 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement of even date, this charge or on any account whatsoever. Particulars: All those f/h and l/h properties forming part of the portfolio k/a the shelley 2 portfolio which are listed in the schedule attached to form 395 for details of which please refer to the form 395 all fixtures (including trade fixtures tenants fixtures fixed plant and machinery) and the proceeds of sale thereof, all collaterla rights. See the mortgage charge document for full details. Fully Satisfied |
28 August 1997 | Delivered on: 10 September 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassem Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement dated 28TH august 1997 and the supplemental legal charge dated 28TH august 1997 or otherwise howsoever and wheresoever and whether as principle or surety and on any account whatsoever. Particulars: Fixed and floating charge: 1. equitably mortgage land - legal mortgage: all f/h and l/h property as set out in the schedule to this 395 and the proceeds of sale. 2. equitably mortgaged land - fixed equitable charge: if and in so far as the legal mortgage set forth in 1 above shall for any reason be ineffective as a legal mortgage, the assets referred to in that clause; 3. plant and machinery - fixed equitable charge: all fixtures (including trade fixtures, tenants fixtures and fixed plant and machinery) from time to time in or on the charged property (as defined) and the proceeds of sale.. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 21 June 1997 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Supplemental accounts charge Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under the supplemental legal charge or on any account whatsoever and all expenses (as defined). Particulars: By way of fixed equitable charge to the following accounts of the company maintained at barclays bank PLC. Current account no.40102008. Current account no.70068152. Business premium account no.80201413. Business premium account no.50735655. See the mortgage charge document for full details. Fully Satisfied |
3 June 1996 | Delivered on: 21 June 1996 Satisfied on: 13 September 2001 Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement,the debenture or otherwise howsoever and on any account whatsoever. Particulars: All that f/h land and property under title number YWE9061 (as to part) and YK536 and various other properties (see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
17 July 2019 | Change of details for Owners Provident Ltd as a person with significant control on 2 April 2019 (2 pages) |
17 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
17 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 44 in full (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
24 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
22 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131-133 ballards lane, london, N3 1GR (1 page) |
3 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
21 June 2006 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (12 pages) |
20 June 2006 | Return made up to 24/03/06; full list of members
|
20 June 2006 | Return made up to 24/03/06; full list of members
|
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 July 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 24/03/04; full list of members
|
21 April 2004 | Return made up to 24/03/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 August 2003 | Return made up to 24/03/03; full list of members
|
15 August 2003 | Return made up to 24/03/03; full list of members
|
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
1 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: euro house, 131/133 ballards lane, london, N3 1GR (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: euro house, 131/133 ballards lane, london, N3 1GR (1 page) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 April 2001 | Particulars of mortgage/charge (6 pages) |
2 April 2001 | Particulars of mortgage/charge (6 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
27 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (12 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (14 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (12 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (14 pages) |
22 February 2001 | Resolutions
|
13 February 2001 | Particulars of mortgage/charge (513 pages) |
13 February 2001 | Particulars of mortgage/charge (513 pages) |
28 September 2000 | Particulars of mortgage/charge (10 pages) |
28 September 2000 | Particulars of mortgage/charge (10 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Return made up to 24/03/00; full list of members
|
12 April 2000 | Return made up to 24/03/00; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
24 March 2000 | Particulars of mortgage/charge (7 pages) |
24 March 2000 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
22 September 1999 | Particulars of mortgage/charge (46 pages) |
22 September 1999 | Particulars of mortgage/charge (46 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 24/03/99; full list of members (6 pages) |
29 July 1999 | Return made up to 24/03/99; full list of members (6 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (10 pages) |
11 June 1999 | Particulars of mortgage/charge (10 pages) |
4 February 1999 | Particulars of mortgage/charge (12 pages) |
4 February 1999 | Particulars of mortgage/charge (12 pages) |
22 September 1998 | Particulars of mortgage/charge (16 pages) |
22 September 1998 | Particulars of mortgage/charge (16 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house, curzon street, london, W17 7FB (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house, curzon street, london, W17 7FB (1 page) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (14 pages) |
27 August 1998 | Particulars of mortgage/charge (19 pages) |
27 August 1998 | Particulars of mortgage/charge (18 pages) |
27 August 1998 | Particulars of mortgage/charge (14 pages) |
27 August 1998 | Particulars of mortgage/charge (61 pages) |
27 August 1998 | Particulars of mortgage/charge (18 pages) |
27 August 1998 | Particulars of mortgage/charge (19 pages) |
27 August 1998 | Particulars of mortgage/charge (61 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
2 July 1998 | Particulars of mortgage/charge (9 pages) |
2 July 1998 | Particulars of mortgage/charge (9 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
28 April 1998 | Particulars of mortgage/charge (11 pages) |
28 April 1998 | Particulars of mortgage/charge (11 pages) |
26 March 1998 | Return made up to 24/03/98; no change of members
|
26 March 1998 | Return made up to 24/03/98; no change of members
|
16 March 1998 | Particulars of mortgage/charge (5 pages) |
16 March 1998 | Particulars of mortgage/charge (5 pages) |
16 March 1998 | Particulars of mortgage/charge (5 pages) |
16 March 1998 | Particulars of mortgage/charge (5 pages) |
9 January 1998 | Particulars of mortgage/charge (13 pages) |
9 January 1998 | Particulars of mortgage/charge (12 pages) |
9 January 1998 | Particulars of mortgage/charge (12 pages) |
9 January 1998 | Particulars of mortgage/charge (31 pages) |
9 January 1998 | Particulars of mortgage/charge (23 pages) |
9 January 1998 | Particulars of mortgage/charge (75 pages) |
9 January 1998 | Particulars of mortgage/charge (8 pages) |
9 January 1998 | Particulars of mortgage/charge (13 pages) |
9 January 1998 | Particulars of mortgage/charge (9 pages) |
9 January 1998 | Particulars of mortgage/charge (15 pages) |
9 January 1998 | Particulars of mortgage/charge (31 pages) |
9 January 1998 | Particulars of mortgage/charge (23 pages) |
9 January 1998 | Particulars of mortgage/charge (17 pages) |
9 January 1998 | Particulars of mortgage/charge (9 pages) |
9 January 1998 | Particulars of mortgage/charge (15 pages) |
9 January 1998 | Particulars of mortgage/charge (11 pages) |
9 January 1998 | Particulars of mortgage/charge (11 pages) |
9 January 1998 | Particulars of mortgage/charge (75 pages) |
9 January 1998 | Particulars of mortgage/charge (17 pages) |
9 January 1998 | Particulars of mortgage/charge (8 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
10 September 1997 | Particulars of mortgage/charge (12 pages) |
10 September 1997 | Particulars of mortgage/charge (12 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 June 1997 | Particulars of mortgage/charge (11 pages) |
21 June 1997 | Particulars of mortgage/charge (18 pages) |
21 June 1997 | Particulars of mortgage/charge (11 pages) |
21 June 1997 | Particulars of mortgage/charge (18 pages) |
21 June 1997 | Particulars of mortgage/charge (7 pages) |
21 June 1997 | Particulars of mortgage/charge (7 pages) |
21 June 1997 | Particulars of mortgage/charge (11 pages) |
21 June 1997 | Particulars of mortgage/charge (7 pages) |
21 June 1997 | Particulars of mortgage/charge (11 pages) |
21 June 1997 | Particulars of mortgage/charge (7 pages) |
23 April 1997 | Return made up to 24/03/97; no change of members
|
23 April 1997 | Return made up to 24/03/97; no change of members
|
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | Particulars of mortgage/charge (27 pages) |
10 September 1996 | Particulars of mortgage/charge (27 pages) |
10 September 1996 | Particulars of mortgage/charge (27 pages) |
10 September 1996 | Particulars of mortgage/charge (27 pages) |
10 September 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Particulars of mortgage/charge (6 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Particulars of mortgage/charge (6 pages) |
27 June 1996 | Particulars of mortgage/charge (7 pages) |
27 June 1996 | Particulars of mortgage/charge (7 pages) |
21 June 1996 | Particulars of mortgage/charge (14 pages) |
21 June 1996 | Particulars of mortgage/charge (14 pages) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | New director appointed (3 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: leconfield house curzon street london wix 7FB (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: leconfield house curzon street london wix 7FB (1 page) |
16 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
16 May 1996 | New director appointed (3 pages) |
16 May 1996 | New director appointed (3 pages) |
16 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
14 May 1996 | Company name changed pavement properties LIMITED\certificate issued on 15/05/96 (2 pages) |
14 May 1996 | Company name changed pavement properties LIMITED\certificate issued on 15/05/96 (2 pages) |
1 May 1996 | Company name changed curzon originator LIMITED\certificate issued on 02/05/96 (2 pages) |
1 May 1996 | Company name changed curzon originator LIMITED\certificate issued on 02/05/96 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 16 st john street, london, EC1M 4AY (1 page) |
13 July 1995 | Secretary resigned (2 pages) |
13 July 1995 | Secretary resigned (2 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: 16 st john street, london, EC1M 4AY (1 page) |
13 July 1995 | Director resigned (2 pages) |
24 March 1995 | Incorporation (28 pages) |
24 March 1995 | Incorporation (28 pages) |